- Company Overview for INTERNATIONAL COMMODITIES AND INVESTMENTS PLC (03899545)
- Filing history for INTERNATIONAL COMMODITIES AND INVESTMENTS PLC (03899545)
- People for INTERNATIONAL COMMODITIES AND INVESTMENTS PLC (03899545)
- Charges for INTERNATIONAL COMMODITIES AND INVESTMENTS PLC (03899545)
- Insolvency for INTERNATIONAL COMMODITIES AND INVESTMENTS PLC (03899545)
- More for INTERNATIONAL COMMODITIES AND INVESTMENTS PLC (03899545)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2015 | |
31 Oct 2016 | CH01 | Director's details changed for Mr Peter Daniel Shea on 20 October 2016 | |
23 Sep 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Peter Terry Ward as a director on 1 January 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Andrew Ross Mciver as a director on 30 June 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of John Whitwell as a secretary on 7 July 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | AP01 | Appointment of Mr Andrew Ross Mciver as a director on 10 July 2015 | |
15 Apr 2016 | TM01 | Termination of appointment of Peter Frederick Dicks as a director on 14 December 2015 | |
17 Feb 2016 | MR01 | Registration of charge 038995450002, created on 29 January 2016 | |
22 Sep 2015 | AD01 | Registered office address changed from 38 Creechurch Lane London EC3A 5EB England to 33 Creechurch Lane London EC3A 5EB on 22 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 38 Creechurch Lane London EC3A 5EB on 21 September 2015 | |
19 May 2015 | AR01 |
Annual return made up to 24 December 2014 no member list
Statement of capital on 2015-05-19
|
|
28 Apr 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 24 December 2013 no member list
Statement of capital on 2014-03-13
|
|
27 Nov 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
12 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 24 December 2011 no member list | |
04 Jan 2012 | CH01 | Director's details changed for Stuart John Lucas on 4 January 2012 | |
04 Jan 2012 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
06 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
24 Jun 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
14 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with bulk list of shareholders | |
12 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|